Ponteland
Northumberland
NE20 9XP
Secretary Name | Janice Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Wood Fields Ponteland Northumberland NE20 9XP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2009 | Liquidators statement of receipts and payments to 6 March 2009 (5 pages) |
16 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 June 2008 | Appointment of a voluntary liquidator (1 page) |
20 June 2008 | Resolutions
|
20 June 2008 | Declaration of solvency (3 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 8 wood fields eland haugh ponteland northumberland NE20 9XP (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
9 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
23 June 2005 | Return made up to 01/07/05; full list of members (6 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
21 June 2004 | Return made up to 01/07/04; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
19 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
24 December 2002 | Ad 31/03/02--------- £ si 158750@1 (2 pages) |
24 December 2002 | £ nc 100000/160000 31/03/02 (1 page) |
24 December 2002 | Resolutions
|
10 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 January 2002 | Director's particulars changed (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: c/o blythens haydn house 309-329 haydn road sherwood nottingham NG5 1HG (1 page) |
13 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |